Company NameAvens Management Services Ltd
Company StatusDissolved
Company Number03941548
CategoryPrivate Limited Company
Incorporation Date7 March 2000(24 years ago)
Dissolution Date4 February 2003 (21 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePaul Jorgensen
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2000(3 days after company formation)
Appointment Duration2 years, 11 months (closed 04 February 2003)
RoleEngineer
Correspondence Address2 Avens Way
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 0SQ
Secretary NameLucy Jorgensen
NationalityBritish
StatusClosed
Appointed10 March 2000(3 days after company formation)
Appointment Duration2 years, 11 months (closed 04 February 2003)
RoleCompany Director
Correspondence Address79 Harrow Road
Middlesbrough
Cleveland
TS5 5LH
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed07 March 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed07 March 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address429 Linthorpe Road
Middlesbrough
Cleveland
TS5 6HH
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardPark
Built Up AreaTeesside

Financials

Year2014
Turnover£113,147
Net Worth-£13,397
Cash£9,308
Current Liabilities£23,905

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

4 February 2003Final Gazette dissolved via voluntary strike-off (1 page)
22 October 2002First Gazette notice for voluntary strike-off (1 page)
12 September 2002Application for striking-off (1 page)
29 August 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
19 August 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
12 October 2001Registered office changed on 12/10/01 from: 429 linthorpe road middlesbrough cleveland TS5 6HH (1 page)
7 June 2001Return made up to 07/03/01; full list of members (6 pages)
12 June 2000New director appointed (2 pages)
18 April 2000Registered office changed on 18/04/00 from: 429 linthorpe road middlesbrough cleveland TS5 6HH (1 page)
18 April 2000New secretary appointed (2 pages)
18 April 2000Ad 10/03/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 March 2000Secretary resigned (1 page)
14 March 2000Director resigned (1 page)
7 March 2000Incorporation (12 pages)